Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADLAND PLASTICS LIMITED
Company Information for

BROADLAND PLASTICS LIMITED

LUTTERWORTH, LEICESTERSHIRE, LE17 4AP,
Company Registration Number
02806231
Private Limited Company
Dissolved

Dissolved 2013-08-22

Company Overview

About Broadland Plastics Ltd
BROADLAND PLASTICS LIMITED was founded on 1993-04-02 and had its registered office in Lutterworth. The company was dissolved on the 2013-08-22 and is no longer trading or active.

Key Data
Company Name
BROADLAND PLASTICS LIMITED
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
LE17 4AP
Other companies in LE17
 
Previous Names
FOAMS & FIBRES LIMITED12/04/1994
FIBRE DEVELOPMENTS LIMITED26/01/1994
INLINESTYLE LIMITED27/08/1993
Filing Information
Company Number 02806231
Date formed 1993-04-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2013-08-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 01:50:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADLAND PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROADLAND PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WOOLSTON
Company Secretary 2004-07-21
ANGELA WOOLSTON
Director 2004-07-21
STEPHEN PETER WOOLSTON
Director 1994-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CARL PATRICK SHEERIN
Company Secretary 1994-03-17 2004-07-21
CARL PATRICK SHEERIN
Director 1994-03-17 2004-07-21
ADRIAN GRENVILLE FORSHAW
Director 1993-12-30 2002-10-25
PETER JAMES TREZISE
Company Secretary 1999-05-05 2001-01-31
PETER JAMES TREZISE
Director 1999-05-05 2001-01-31
LESLIE IRVINE MCHUGH
Company Secretary 1993-12-30 1994-03-17
LESLIE IRVINE MCHUGH
Director 1993-12-30 1994-03-17
ROSE HERTERICH
Company Secretary 1993-05-21 1993-12-30
DEREK HERTERICH
Director 1993-05-21 1993-12-30
DOROTHY MAY GRAEME
Nominated Secretary 1993-04-02 1993-05-21
LESLEY JOYCE GRAEME
Nominated Director 1993-04-02 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA WOOLSTON KESTREL CREATIONS LTD Director 2015-07-02 CURRENT 2015-07-02 Active
STEPHEN PETER WOOLSTON WINGTASK 1995 LIMITED Director 2011-03-19 CURRENT 1995-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM UNIT 3 BROADS BUSINESS PARK CATFIELD GREAT YARMOUTH NORFOLK NR29 5BQ UNITED KINGDOM
2011-11-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-014.20STATEMENT OF AFFAIRS
2011-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-014.20STATEMENT OF AFFAIRS/4.19
2011-04-19LATEST SOC19/04/11 STATEMENT OF CAPITAL;GBP 25000
2011-04-19AR0102/04/11 FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM SUTTON ROAD CATFIELD GREAT YARMOUTH NORFOLK NR29 5BG
2010-04-29AR0102/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOLSTON / 02/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WOOLSTON / 02/04/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW NORWICH NR7 0HR
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: PRICE BAILEY HORSEFAIR HOUSE 19 SAINT FAITHS LANE NORWICH NORFOLK NR1 1NE
2006-04-10363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-09363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-11-13288bDIRECTOR RESIGNED
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363(288)SECRETARY RESIGNED
2002-05-24363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-05363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-07-05288bDIRECTOR RESIGNED
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: WORSLEY HOUSE NORTH ROAD ST HELENS MERSEYSIDE WA10 2BL
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-14363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-29363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-21363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-04-11287REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 35 WESTFIELD STREET ST. HELENS MERSEYSIDE WA10 1QE
1997-04-11363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-04-07AUDAUDITOR'S RESIGNATION
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-0788(2)RAD 01/07/96--------- £ SI 20000@1=20000 £ IC 5000/25000
1996-05-07363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-24363sRETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-08-11225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1994-04-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-04-22363sRETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1994-04-13123£ NC 1000/50000 31/03/94
Industry Information
SIC/NAIC Codes
2524 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to BROADLAND PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-15
Fines / Sanctions
No fines or sanctions have been issued against BROADLAND PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-11-09 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 1999-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BROADLAND PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BROADLAND PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADLAND PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as BROADLAND PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADLAND PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBROADLAND PLASTICS LIMITEDEvent Date2013-03-06
Notice is hereby given that a final meeting of the members of Broadland Plastics Limited will be held at 10.00 am on 9 May 2013, to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators report and receipts and payments account be approved; That the Joint Liquidators be granted their release from office; That the Joint Liquidators be given authority to destroy the Companys books and records pursuant to regulation 16 of the Insolvency Regulations 1990; That the Joint Liquidators be permitted to draw disbursements as requested and to draw disbursements in future in accordance with their procedure for charging disbursements to the insolvency and That the Joint Liquidators be given authority to abandon any outstanding book debts. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 24 October 2011. Office Holder details: Martin Richard Buttriss, (IP No. 9291) and Richard Frank Simms, (IP No. 9252) both of F A Simms & Partners Limited, Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP Further details contact: Martin Buttriss, Email: mbuttriss@fasimms.com Tel: 01455 555 444. Martin Richard Buttriss , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADLAND PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADLAND PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.